TOTALENERGIES PENSION TRUSTEE UK LIMITED
Overview
| Company Name | TOTALENERGIES PENSION TRUSTEE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04370265 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOTALENERGIES PENSION TRUSTEE UK LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is TOTALENERGIES PENSION TRUSTEE UK LIMITED located?
| Registered Office Address | 19 Floor, 10 Upper Bank Street E14 5BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTALENERGIES PENSION TRUSTEE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOTAL PENSION TRUSTEE UK LIMITED | May 14, 2003 | May 14, 2003 |
| TOTALFINAELF PENSION TRUSTEE UK LIMITED | Feb 08, 2002 | Feb 08, 2002 |
What are the latest accounts for TOTALENERGIES PENSION TRUSTEE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TOTALENERGIES PENSION TRUSTEE UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for TOTALENERGIES PENSION TRUSTEE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Termination of appointment of Mark Jonathan Tandy as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Registered office address changed from 10 19 Floor 10 Upper Bank Street London E14 5BF England to 19 Floor, 10 Upper Bank Street London E14 5BF on Oct 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from 10 Upper Bank Street Canary Wharf London E14 5BF England to 10 19 Floor 10 Upper Bank Street London E14 5BF on Oct 10, 2024 | 1 pages | AD01 | ||
Appointment of Ms Shonagh Mclaren Anderson as a director on May 18, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Hoan-Phi Edet as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brice Metois as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shaun Kenny as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shonagh Mclaren Anderson as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Registration of charge 043702650003, created on Jun 13, 2024 | 28 pages | MR01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Nicholas Parr as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ben Marchant as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Melanie Ann Cook as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher James Milligan as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Louise Cook as a director on May 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Shonagh Mclaren Anderson as a director on May 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan Smale as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Warwick Slater as a director on Feb 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Llewellyn as a director on Mar 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of TOTALENERGIES PENSION TRUSTEE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENNELL, Gavin David | Secretary | Upper Bank Street E14 5BF London 19 Floor, 10 England | 267941300001 | |||||||
| ANDERSON, Shonagh Mclaren | Director | Upper Bank Street E14 5BF London 19 Floor, 10 England | France | British | 327307550001 | |||||
| COOK, Louise | Director | Upper Bank Street E14 5BF London 19 Floor, 10 England | Scotland | British | 309204860001 | |||||
| COULL, James Allan | Director | Upper Bank Street E14 5BF London 19 Floor, 10 England | England | British | 80600450001 | |||||
| EDET, Hoan-Phi | Director | Upper Bank Street E14 5BF London 19 Floor, 10 England | France | French | 327305400001 | |||||
| SMALE, Alan | Director | Upper Bank Street E14 5BF London 19 Floor, 10 England | England | British | 309163710001 | |||||
| WHITE, Rob | Director | Upper Bank Street E14 5BF London 19 Floor, 10 England | England | British | 268833480001 | |||||
| FARRANT, Lester | Secretary | 14 Sunnyside Gardens RM14 3DS Upminster Essex | British | 80561910001 | ||||||
| SUMNER, Elizabeth Fiona | Secretary | Upper Bank Street Canary Wharf E14 5BF London 10 England | 183636450001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Shonagh Mclaren | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | France | British | 309163800001 | |||||
| BADCOCK, Jeremy Luke | Director | Flat 4 Druidstone House Druidstone Road St Mellons CF3 6XF Cardiff | Wales | British | 23485620001 | |||||
| BAILEY, Kenneth James | Director | 22 Ings Lane DN37 0HB Waltham Grimsby | British | 92592760001 | ||||||
| BELLIARD, Chantal | Director | 19 Rue Eugene Manuel FOREIGN Paris 75116 France | France | French | 80600990001 | |||||
| BINET, Simon | Director | 33 Cavendish Square London W1G 0PW | England | British | 159125410001 | |||||
| BOYES, Sarah | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | Scotland | British | 234206880001 | |||||
| BOYLE, John Owen | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 156669450001 | |||||
| CHARLESWORTH, Kenneth John | Director | 14 Beaumont Green Groby LE6 0EP Leicester Leicestershire | United Kingdom | British | 37132590001 | |||||
| CLOUTIER, Julie | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | England | British | 250566680001 | |||||
| COOK, Melanie Ann | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | England | British | 262533520001 | |||||
| COSGROVE, Mark | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | United Kingdom | British | 172739650001 | |||||
| COULL, James Allan | Director | 19 Marlborough Road SL6 4LF Maidenhead Berkshire | England | British | 80600450001 | |||||
| DALMON, Caroline Anne | Director | 1 Birch Avenue AB32 6RG Aberdeen Aberdeenshire | British | 85229110001 | ||||||
| FARQUHARSON, James Strachan | Director | Burnside 1 Queens Den AB15 8BW Aberdeen Aberdeenshire | British | 102324510001 | ||||||
| GETTINGS, Stephen Paul | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 150830280001 | |||||
| GIOVANNONE, Roberto | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | England | British | 186378830001 | |||||
| GOHIL, Shyam Rajesh | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | England | British | 288445440001 | |||||
| HARRIS, Thomas George | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | England | British | 183637270001 | |||||
| HARRIS, Thomas George | Director | 9 Rowan Close DN41 8SA Keelby Lincolnshire | England | British | 183637270001 | |||||
| HODGSON, Nicholas Justin | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | England | British | 113686940002 | |||||
| HOWLEY, Patrick | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | United Kingdom | British | 254435350001 | |||||
| HURLEY, John David | Director | 9 Firbank Road AL3 6NA St Albans Hertfordshire | British | 12463770001 | ||||||
| JUKES, Paul Francis, Mr. | Director | Woodstock 6 Woodend Park KT11 3BX Cobham Surrey | England | British | 16242200001 | |||||
| KENNY, Shaun | Director | Upper Bank Street Canary Wharf E14 5BF London 10 England | Scotland | British | 244244900001 | |||||
| KENNY, Shaun Jarrod | Director | 33 Cavendish Square London W1G 0PW | Scotland | British | 159137500001 |
Who are the persons with significant control of TOTALENERGIES PENSION TRUSTEE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Totalenergies Holdings Uk Limited | Apr 06, 2016 | Upper Bank Street Canary Wharf E14 5BF London 10 Upper Bank Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Totalenergies Pension Company Uk Limited | Apr 06, 2016 | Upper Bank Street Canary Wharf E14 5BF London 10 Upper Bank Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0